Greybeard's Ghosts

  • Home
  • Blog
  • Tree
  • Sources
  • Locations
  • Photos
  • Gallery
  • DNA Ancestors
  • DNA Relatives
  • Census Tables
  • Origin Maps
  • Ancestor Maps
  • Ancestor Lists
  • Descendant Lists
  • Immigrants
  • Nobility
  • Timelines
    • 5th Century
    • 6th Century
    • 7th Century
    • 8th Century
    • 9th Century
    • 10th Century
    • 11th Century
    • 12th Century
    • 13th Century
    • 14th Century
    • 15th Century
    • 16th Century
    • 17th Century
    • 18th Century
    • 19th Century
    • 20th Century
    • 21st Century
  • Validation
  • Updates
Jesse Claypool
  • Details
  • Notes1
  • Pedigree
  • Fan Chart
Family
ClaimDetailEvidence
FatherJames Claypool (e1718-) [S1528]
secondary
MotherJane (Claypool) (e1720-)
SpouseElizabeth Miller (e1761-) 
Child +Jane Claypool (1789-1846) [S1527]
dna
Attributes
ClaimDetailEvidence
GenderMale
NameJesse Claypole [S519] [S525] [S1233:1797] [S1536] [S1766:61] [S1819:146]
primary
NameL Claypole [S1536]
primary
NameJesse Claypool [S1527] [S1528] [S1529] [S1819:217]
secondary
NameJess Claypool [S1528]
secondary
NameJesse Claypoole [S255:55] [S1538:90]
secondary
FatherJames Claypool (e1718-) [S1528]
secondary
Timeline
ClaimDateDetailAgeEvidence
Birthest 1760 (1755-1765)
 
Census (US State)1782Hampshire, West Virginia, United States [S1538:90] (Named)
secondary
Census (US State)1784Hampshire, West Virginia, United States [S1538:90] (Named)
secondary
FlourishedSep 17, 1786Hardy, West Virginia, United States [S1528]
mentioned in the will of his father
secondary
FlourishedMar 26, 1794Hardy, West Virginia, United States [S1819:217]
listed in grant as assignee of John Berry and living on Lost River of Great Cacapeon
secondary
FlourishedSep 20, 1794Hardy, West Virginia, United States [S1529]
sold land inherited in 1786 by the will of his father who was granted it in 1761
secondary
Movedabt 1797Bourbon, Kentucky, United States [S1233]
not mentioned in the 1796 tax list, but is in the 1797 tax list
secondary
Tax List1797Bourbon, Kentucky, United States [S1233]
secondary
Tax List1799Bourbon, Kentucky, United States [S1233]
secondary
Census (US Federal)1800Bourbon, Kentucky, United States [S255:55] (Named)
secondary
Moved1807Bourbon, Kentucky, United States
He already shows up in the tax list in Bourbon County, Ky in 1797
negative
Census (US Federal)Aug 7, 1810Stoner, Bourbon, Kentucky, United States [S525] (Named)
primary
FlourishedJun 21, 1817Bourbon, Kentucky, United States [S1766:61]
bough a plough from the estate of Michael Knuson
primary
Census (US Federal)Aug 7, 1820Millersburg, Bourbon, Kentucky, United States [S519] (Named)
primary
Census (US Federal)1830Bath, Kentucky, United States [S1536] (Named)
primary
WillNov 12, 1831Bath, Kentucky, United States [S1527]
secondary
ProbateAug 1835Bath, Kentucky, United States [S1527]
secondary
Sources
IndexTitle
[S255] Clift, G. Glenn, "Second Census of Kentucky, 1800" (Baltimore, MD, USA: Genealogical Publishing Co., 2005) (https://www.ancestry.com/search/collections/3720/).
[S519] "1820 United States Census, Kentucky, Bourbon, Millersburg".
[S525] "1810 United States Census, Kentucky, Bourbon, Stoner".
[S1233] "Bourbon County, Kentucky, Tax Lists Indicies" (http://frontierfolk.net/ramsha_research/Taxes/tax1788.html).
[S1527] "Will: Jesse Claypool".
[S1528] "Will: James Claypool, Sr." (http://www.wvgenweb.org/hardy/cjwill.htm).
[S1529] "Jesse and Elizabeth Claypool Land Sale, 1794" (http://www.wvgenweb.org/hardy/claysale.htm).
[S1536] "1830 United States Census, Kentucky, Bath".
[S1538] Clara McCormick Sage, Laura Sage Jones, "Early Records of Hampshire County, Virginia" (1939 (2003)), Ancestry.com (https://www.familysearch.org/search/catalog/56458).
[S1766] "Bourbon County, Kentucky Probate Records, Will Book F (1816-1821)", Family Search.
[S1819] comp. Gertrude E. Gray, "Virginia Northern Neck Land Grants, 1775-1800, Vol. III" (1993), Ancestry.com (https://www.ancestry.com/search/collections/49391/).
Note
KY County Court Records, Vol. I
http://www.osborne-origins.org/l-k-osborne/doane/misc.htm
Janet K. Pease, Grant Co. Hist. Soc., Williamstown, KY, 1985.
Probate Abstracts, Harrison Co., KY Will Book A, 1795-1818
p79. 1/139. Sale Bill: Estate of Hezekiah Doan, Jan. 1810; Purchasers: Jesse Barlow, John Berry, Robert Blackburn, Jonathan Claypool, Abner Doan, Benjamin Doan, Hezekiah Doan, Sarah Doan, Samuel Foster, Basil R.L. Holliday, Benjamin McFarland, George Million, Hugh Newell, Robert Newell Sr., William C. Perrin, Samuel Phillips, Jacob Rowland, John Rowland Sr., and James Swinford.
    Last Modified: December 14, 2020
    Built with Gigatrees 5.5.0
    Built by Gigatrees 5.5.0